✨ Land Title and Company Notices
28 JULY
THE NEW ZEALAND GAZETTE
2111
situated in Block V, Ititara Survey District, being part of Whakamaru 3C, and part Ti Kahu Block, and being also Lot 4 on Deposited Plan 31236, and the parcel of land more particularly shown bordered green on Deposited Plan 6460, in the name of Charles Gordon Harvey, of Wanganui, accounts officer. Application No. 229493.1.
Certificate of title, Volume F3, folio 596, for 581 square metres, more or less, situated in the City of Lower Hutt, being part Section 62, Hutt District, and being also Lot 819 on Deposited Plan 15394, in the name of Paul Graham Spicer, of Lower Hutt, public servant. Application No. 222783.1.
Certificate of title, Volume 673, folio 63 for 1313 square metres, more or less, situated in the City of Palmerston North, being part Suburban Section 242, Township of Palmerston North, and being also part Lots 3 and 4 on Deposited Plan 445, in the name of Frances Josephine Berquist, of Palmerston North, widow. Application No. 177965.1.
Certificate of title, Volume 370, folio 135, for 910 square metres, more or less, situated in the Borough of Lower Hutt, being part of Section 29, Hutt District, and being also Lot 1 on Deposited Plan 8017, in the name of the Public Trustee. Application No. 229277.2.
Dated at the Land Registry Office, Wellington, this 25th day of July 1977.
D. A. LEVETT, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, William Geoffrey Pellett, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Marlborough Gliding and Soaring Club is no longer carrying on its operations, the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act, 1908. MIS. 1957/5.
Dated at Blenheim this 13th day of July 1977.
W. G. PELLETT,
Assistant Registrar of Incorporated Societies.
3277
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
FROM the notice in the New Zealand Gazette, No. 78, of 21 July 1977, on page 2063, signed by L. Phillips, and dated the 14th day of July 1977, delete Marimoto Land Company Ltd. W. 1965/1288.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Stevensons Motors Ltd. C. 1950/32.
Templeton Hotel Ltd. C. 1951/122.
Dominion Book Co. Ltd. C. 1951/189.
Washdyke Transport Ltd. C. 1951/193.
Bays Freight Ltd. C. 1951/230.
L. R. Robertson Ltd. C. 1954/6.
R. A. Page Ltd. C. 1954/33.
W. & A. Currie Ltd. C. 1958/26.
W. J. R. Edlin and Son Ltd. C. 1958/82.
Menteith Buildings Ltd. C. 1958/102.
I. B. Stocks Ltd. C. 1958/128.
F. E. Turner Ltd. C. 1959/220.
Dated at Christchurch this 20th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Rex Baker (1957) Ltd. C. 1954/135.
Cashmere Garden & Hardware Centre Ltd. C. 1954/285.
Saunders & Scandrett Ltd. C. 1964/491.
Ryan’s (Bricklayers) Ltd. C. 1965/137.
Ian McNeill Ltd. C. 1965/207.
Fern Hairstylists Ltd. C. 1965/292.
Hodgson & Packer Ltd. C. 1965/382.
Dieselbeck Conversion Company Ltd. C. 1965/636.
Willowbrook Investments Ltd. C. 1966/117.
Leonard D. Chisholm & Co. Ltd. C. 1966/539.
Argent Packaging Products Ltd. C. 1968/3.
Tonia Dale Enterprises Ltd. C. 1968/134.
Pleasant Point Drapery Ltd. C. 1968/141.
J. C. Storer Ltd. C. 1968/409.
Weir’s Hotel Ltd. C. 1968/483.
Ngakuta Investments Ltd. C. 1968/592.
Park Freeholds Ltd. C. 1968/598.
Garry’s Quick Lunch Ltd. C. 1973/67.
New Zealand Cottage Industries Ltd. C. 1973/136.
Dated at Christchurch this 20th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
J. Miller Ltd. C. 1920/39.
Keystone Concrete Company Ltd. C. 1955/277.
Visual Packages Ltd. C. 1957/139.
Mt Fyffe Farm Ltd. C. 1961/227.
Herron’s Properties Ltd. C. 1963/317.
Aroha Properties Ltd. C. 1965/251.
Building Display Centre Ltd. C. 1965/617.
Clift & Nicol Foodmarket Ltd. C. 1966/88.
Abbott Baird Developments Ltd. C. 1966/440.
William D. Patterson Ltd. C. 1966/650.
W. R. Douglas & Company Ltd. C. 1967/120.
Littlebourne Farms Ltd. C. 1967/604.
Hilltop Products Ltd. C. 1967/608.
Grampian Food Store Ltd. C. 1967/612.
Dicksons Food Store Ltd. C. 1974/601.
Papanui Typing Services Ltd. C. 1975/438.
Dated at Christchurch this 20th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Keyman Power Ltd. C. 1968/68.
A. E. Vickery Ltd. C. 1969/313.
Isabel Jones Ltd. C. 1969/686.
M. E. Precc Ltd. C. 1970/222.
Protection Services Ltd. C. 1970/475.
Direct Market Supplies Ltd. C. 1970/520.
Granny’s Workshop Ltd. C. 1970/581.
Highway Cartage Contractors Ltd. C. 1971/281.
E. W. Heal Ltd. C. 1971/347.
Agency Photo Services Ltd. C. 1971/549.
Northland Executive Services Ltd. C. 1972/415.
Dated at Christchurch this 25th day of July 1977.
L. A. SAUNDERS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Time Off Ltd. C. 1973/420.
Murray’s Highfield Supermarket Ltd. C. 1973/657.
Enterprise Auto Repairs Ltd. C. 1973/710.
Shaw Avenue Dairy Ltd. C. 1973/773.
Waimate Taxi & Coach Service Ltd. C. 1973/1030.
Ultra Equipment Hire (N.Z.) Ltd. C. 1974/17.
Hillmorton Food Store Ltd. C. 1974/383.
Shirlan Enterprises Ltd. C. 1974/396.
House of Hampton Ltd. C. 1974/605.
A. C. Prebble (1973) Ltd. C. 1974/653.
Kamahi Construction Ltd. C. 1974/910.
Breen & Thomson Ltd. C. 1974/949.
Hi Fi Fo Fum Ltd. C. 1975/224.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 81
NZLII —
NZ Gazette 1977, No 81
✨ LLM interpretation of page content
🗺️
Notice of Loss of Certificates of Title for Multiple Owners
(continued from previous page)
🗺️ Lands, Settlement & Survey25 July 1977
Certificate of Title, Loss, Land Registry, Wellington
- Charles Gordon Harvey, Owner of land in Whakamaru 3C
- Paul Graham Spicer, Owner of land in Lower Hutt
- Frances Josephine Berquist, Owner of land in Palmerston North
- Public Trustee , Owner of land in Lower Hutt
- D. A. Levett, District Land Registrar
⚖️ Dissolution of Marlborough Gliding and Soaring Club
⚖️ Justice & Law Enforcement13 July 1977
Incorporated Societies, Dissolution, Marlborough Gliding and Soaring Club
- William Geoffrey Pellett, Assistant Registrar of Incorporated Societies
🏭 Corrigendum to Companies Act Notice
🏭 Trade, Customs & IndustryCompanies Act, Corrigendum, Marimoto Land Company Ltd
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry20 July 1977
Companies Act, Striking Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry20 July 1977
Companies Act, Striking Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry20 July 1977
Companies Act, Striking Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Striking Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry25 July 1977
Companies Act, Striking Off, Dissolution, Companies
- L. A. Saunders, Assistant Registrar of Companies